Shortcuts

Danisco New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036804955
NZBN
1156283
Company Number
Registered
Company Status
Current address
Level 22, 15 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 12 Jul 2021
Central Park, Building 2, Level 4, 666 Great South Road
Ellerslie
Auckland 1051
New Zealand
Registered & service address used since 27 Nov 2023

Danisco New Zealand Limited, a registered company, was registered on 15 Aug 2001. 9429036804955 is the number it was issued. This company has been managed by 13 directors: Vikki Jane Paterson - an active director whose contract started on 18 Oct 2006,
Caroline Gray - an active director whose contract started on 16 Aug 2017,
Mark Stephen Christie - an inactive director whose contract started on 12 Feb 2015 and was terminated on 01 Nov 2017,
Brian Arthur Jones - an inactive director whose contract started on 01 Sep 2007 and was terminated on 01 Nov 2014,
Ole Sogaard Andersen - an inactive director whose contract started on 06 Aug 2003 and was terminated on 30 Sep 2009.
Updated on 04 Apr 2024, our data contains detailed information about 1 address: Central Park, Building 2, Level 4, 666 Great South Road, Ellerslie, Auckland, 1051 (category: registered, service).
Danisco New Zealand Limited had been using 36 Brandon Street, Wellington Central, Wellington as their registered address up until 12 Jul 2021.
Previous aliases used by the company, as we found at BizDb, included: from 15 Aug 2001 to 27 Apr 2002 they were named Danisco New Zealand Limited.
A single entity owns all company shares (exactly 33 shares) - Speciality Products N&H, Inc. - located at 1051, Wilmington, De.

Addresses

Previous addresses

Address #1: 36 Brandon Street, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 01 Nov 2013 to 12 Jul 2021

Address #2: 28 Brandon Street, Wellington, 6011 New Zealand

Registered address used from 23 Aug 2013 to 01 Nov 2013

Address #3: 14 Ormiston Road, Otara, Auckland, 2016 New Zealand

Registered address used from 30 Jul 2013 to 23 Aug 2013

Address #4: 14 Ormiston Road, Otara, Auckland, 2016 New Zealand

Physical address used from 30 Jul 2013 to 12 Jul 2021

Address #5: C/: Quigg Partners, Level 7, The Bayleys Building, 28 Brandon Street, Wellington New Zealand

Physical & registered address used from 31 Mar 2010 to 30 Jul 2013

Address #6: C/: Quigg Partners, Level 7 The Todd Building, 28 Brandon Street, Wellington

Physical & registered address used from 15 Aug 2001 to 31 Mar 2010

Financial Data

Basic Financial info

Total number of Shares: 33

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 18 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 33
Other (Other) Speciality Products N&h, Inc. Wilmington, De
19801
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Danisco A/s
Other Dupont International (luxembourg) Sca
Other Danisco A/s

Ultimate Holding Company

31 Jan 2021
Effective Date
International Flavors & Fragrances Inc.
Name
Corporation
Type
5903336
Ultimate Holding Company Number
US
Country of origin
Directors

Vikki Jane Paterson - Director

Appointment date: 18 Oct 2006

Address: Whitford, Howick, Rd1 New Zealand

Address used since 11 Mar 2016


Caroline Gray - Director

Appointment date: 16 Aug 2017

Address: Glen Innes, Auckland, 1072 New Zealand

Address used since 30 Nov 2022

Address: Glen Innes Auckland, 1072 New Zealand

Address used since 16 Aug 2017


Mark Stephen Christie - Director (Inactive)

Appointment date: 12 Feb 2015

Termination date: 01 Nov 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 12 Feb 2015


Brian Arthur Jones - Director (Inactive)

Appointment date: 01 Sep 2007

Termination date: 01 Nov 2014

Address: Singapore 279758,

Address used since 01 Sep 2007


Ole Sogaard Andersen - Director (Inactive)

Appointment date: 06 Aug 2003

Termination date: 30 Sep 2009

Address: 8700 Horsens, Denmark,

Address used since 06 Aug 2003


Tero Huopaniemi - Director (Inactive)

Appointment date: 06 Aug 2003

Termination date: 16 Aug 2007

Address: Shibuya-ku, Tokyo 1500-0036, Japan,

Address used since 06 Aug 2003


David Alan Last - Director (Inactive)

Appointment date: 29 Oct 2002

Termination date: 20 Oct 2006

Address: Vaucluse, N.s.w. 2030, Australia,

Address used since 29 Oct 2002


Jan Sindesen - Director (Inactive)

Appointment date: 28 Aug 2001

Termination date: 06 Aug 2003

Address: Dk2680 Solrod Strand, Denmark,

Address used since 28 Aug 2001


Henrik Jansdorf - Director (Inactive)

Appointment date: 28 Aug 2001

Termination date: 06 Aug 2003

Address: Dk-2000, Frederiksberg, Denmark,

Address used since 28 Aug 2001


Leif Kjaergaard - Director (Inactive)

Appointment date: 28 Aug 2001

Termination date: 06 Aug 2003

Address: Dk-2850, Naerum, Denmark,

Address used since 28 Aug 2001


Robert H Mayer - Director (Inactive)

Appointment date: 28 Aug 2001

Termination date: 29 Oct 2002

Address: Leawood, Kansas 66211, Usa,

Address used since 28 Aug 2001


Jorgen Rosenlund Nielson - Director (Inactive)

Appointment date: 15 Aug 2001

Termination date: 28 Aug 2001

Address: 2920 Charlottenlurch, Copenhagen, Denmark,

Address used since 15 Aug 2001


Poul Jorgen Jensen - Director (Inactive)

Appointment date: 15 Aug 2001

Termination date: 28 Aug 2001

Address: Plads 81, 2000 Frederiksburg, Denmark,

Address used since 15 Aug 2001

Nearby companies

Prada New Zealand Limited
Level 7

Retail Works Limited
Level 7, The Bayleys Building

Total Tiedowns Limited
Level 7, The Bayleys Building

Graphic Packaging International New Zealand Limited
Level 7, The Bayleys Building

Lcb Management Nz Limited
Level 7

Polycom Asia Pacific Pte. Ltd
Level 7, The Bayleys Building